Company NameBeaubien UK Finance Limited
DirectorsGardner Mugashu and Alexander Michael Vickers
Company StatusActive
Company Number09717041
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gardner Mugashu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Alexander Michael Vickers
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed04 August 2015(same day as company formation)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMrs Christine Marie Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Domingo Garcia
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameMr Christopher Lee Asher
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websiteaon.com

Location

Registered AddressThe Aon Centre, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
6 July 2023Full accounts made up to 31 December 2022 (28 pages)
9 August 2022Full accounts made up to 31 December 2021 (28 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
3 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
4 July 2021Full accounts made up to 31 December 2020 (29 pages)
10 September 2020Change of share class name or designation (2 pages)
10 September 2020Particulars of variation of rights attached to shares (2 pages)
10 September 2020Memorandum and Articles of Association (28 pages)
10 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
12 June 2020Full accounts made up to 31 December 2019 (29 pages)
1 April 2020Notification of Aon Us & International Holdings Limited as a person with significant control on 20 March 2020 (4 pages)
1 April 2020Cessation of Aon Global Holdings Limited as a person with significant control on 20 March 2020 (3 pages)
16 December 2019Statement of capital on 16 December 2019
  • USD 2.00
(3 pages)
16 December 2019Statement by Directors (1 page)
16 December 2019Solvency Statement dated 11/12/19 (1 page)
16 December 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 11/12/2019
(3 pages)
13 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
8 August 2019Full accounts made up to 31 December 2018 (31 pages)
5 July 2019Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019 (1 page)
8 April 2019Resolutions
  • RES13 ‐ Sub div 21/03/2019
(29 pages)
5 April 2019Change of share class name or designation (4 pages)
5 April 2019Sub-division of shares on 21 March 2019 (4 pages)
24 January 2019Appointment of Alexander Michael Vickers as a director on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Domingo Garcia as a director on 24 January 2019 (1 page)
24 January 2019Appointment of Mr Gardner Mugashu as a director on 24 January 2019 (2 pages)
15 October 2018Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (27 pages)
4 October 2017Director's details changed for Domingo Garcia on 1 January 2017 (2 pages)
4 October 2017Director's details changed for Domingo Garcia on 1 January 2017 (2 pages)
15 August 2017Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
15 August 2017Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
26 May 2017Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
26 May 2017Register(s) moved to registered office address The Aon Centre, the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
9 May 2017Full accounts made up to 31 December 2016 (22 pages)
7 February 2017Director's details changed for Christopher Asher on 23 December 2016 (2 pages)
7 February 2017Director's details changed for Christopher Asher on 23 December 2016 (2 pages)
16 November 2016Appointment of Christopher Asher as a director on 14 November 2016 (2 pages)
16 November 2016Appointment of Christopher Asher as a director on 14 November 2016 (2 pages)
15 November 2016Termination of appointment of Christine Marie Williams as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Christine Marie Williams as a director on 14 November 2016 (1 page)
23 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
23 August 2016Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP (1 page)
23 August 2016Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP (1 page)
23 August 2016Register inspection address has been changed to 10 Devonshire Square London EC2M 4YP (1 page)
23 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
23 August 2016Register(s) moved to registered inspection location 10 Devonshire Square London EC2M 4YP (1 page)
2 February 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
2 February 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages)
29 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • USD 2
(5 pages)
29 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • USD 2
(5 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • USD 1
(47 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • USD 1
(47 pages)